VMED O2 UK FINANCING I PLC
Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Resolutions |
09/07/259 July 2025 New | Registration of charge 128007390016, created on 2025-07-07 |
09/07/259 July 2025 New | Registration of charge 128007390020, created on 2025-07-07 |
09/07/259 July 2025 New | Registration of charge 128007390019, created on 2025-07-07 |
09/07/259 July 2025 New | Registration of charge 128007390018, created on 2025-07-07 |
09/07/259 July 2025 New | Registration of charge 128007390017, created on 2025-07-07 |
02/10/242 October 2024 | Confirmation statement made on 2024-10-02 with no updates |
30/08/2430 August 2024 | Registered office address changed from Griffin House 161 Hammersmith Road London W6 8BS United Kingdom to 500 Brook Drive Reading RG2 6UU on 2024-08-30 |
07/07/247 July 2024 | Full accounts made up to 2023-12-31 |
11/04/2411 April 2024 | Confirmation statement made on 2024-04-11 with updates |
07/04/247 April 2024 | Resolutions |
07/04/247 April 2024 | Resolutions |
07/04/247 April 2024 | Resolutions |
07/04/247 April 2024 | Resolutions |
07/04/247 April 2024 | Resolutions |
07/04/247 April 2024 | Resolutions |
05/04/245 April 2024 | Registration of charge 128007390012, created on 2024-04-03 |
05/04/245 April 2024 | Registration of charge 128007390014, created on 2024-04-03 |
05/04/245 April 2024 | Registration of charge 128007390015, created on 2024-04-03 |
05/04/245 April 2024 | Registration of charge 128007390013, created on 2024-04-03 |
03/04/243 April 2024 | Statement of capital following an allotment of shares on 2024-04-03 |
08/03/248 March 2024 | Director's details changed for Ms Julia Louise Boyle on 2024-03-08 |
17/08/2317 August 2023 | Confirmation statement made on 2023-08-09 with no updates |
07/07/237 July 2023 | Full accounts made up to 2022-12-31 |
26/05/2326 May 2023 | Secretary's details changed for Vivienne Aziba on 2023-05-26 |
01/11/211 November 2021 | Termination of appointment of Gillian Elizabeth James as a secretary on 2021-11-01 |
01/11/211 November 2021 | Appointment of Vivienne Aziba as a secretary on 2021-11-01 |
05/10/215 October 2021 | Appointment of Julia Louise Boyle as a director on 2021-10-01 |
05/10/215 October 2021 | Appointment of Mr Mark David Hardman as a director on 2021-10-01 |
05/10/215 October 2021 | Termination of appointment of Caroline Bernadette Elizabeth Withers as a director on 2021-10-01 |
05/10/215 October 2021 | Termination of appointment of Roderick Gregor Mcneil as a director on 2021-10-01 |
20/07/2120 July 2021 | Registration of charge 128007390010, created on 2021-07-19 |
20/07/2120 July 2021 | Registration of charge 128007390011, created on 2021-07-19 |
20/07/2120 July 2021 | Registration of charge 128007390008, created on 2021-07-19 |
20/07/2120 July 2021 | Registration of charge 128007390009, created on 2021-07-19 |
12/07/2112 July 2021 | Registration of charge 128007390005, created on 2021-07-07 |
12/07/2112 July 2021 | Registration of charge 128007390006, created on 2021-07-07 |
12/07/2112 July 2021 | Registration of charge 128007390007, created on 2021-07-07 |
02/09/202 September 2020 | PSC'S CHANGE OF PARTICULARS / LIBERTY GLOBAL HOLDCO LIMITED / 20/08/2020 |
28/08/2028 August 2020 | COMPANY NAME CHANGED VMED 02 UK FINANCING I PLC CERTIFICATE ISSUED ON 28/08/20 |
20/08/2020 August 2020 | COMPANY NAME CHANGED NEWCO FINANCING I PLC CERTIFICATE ISSUED ON 20/08/20 |
19/08/2019 August 2020 | APPLICATION COMMENCE BUSINESS |
19/08/2019 August 2020 | COMMENCE BUSINESS AND BORROW |
13/08/2013 August 2020 | CURREXT FROM 31/08/2021 TO 31/12/2021 |
10/08/2010 August 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company